Heath Lane Croft
Warrington
Cheshire
WA3 9DH
Secretary Name | Jane Collopy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 25 Austral Avenue Woolston Warrington Cheshire WA1 4ND |
Director Name | James Donoghue |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Court Heath Lane Warrington Cheshire WA3 7DH |
Director Name | Anthony Donoghue |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 15 Arley Road Appleton Warrington Cheshire WA4 4RN |
Director Name | Kevin Donoghue |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 11 Ledsham Close Croft Warrington Cheshire WA3 6LY |
Secretary Name | Anthony Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 15 Arley Road Appleton Warrington Cheshire WA4 4RN |
Director Name | Jane McKenna |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 34 Wilkinson Street Warrington Cheshire WA2 7RD |
Website | donoghues.co.uk |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
7k at £1 | Skyloan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,000 |
Cash | £7,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2000 | Delivered on: 7 February 2000 Satisfied on: 30 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 232 hall street warrington cheshire t/nos: CH305751 & CH297768. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
2 January 1986 | Delivered on: 8 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h and l/h properties, and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Registered office address changed from 232 Hall Street Warrington Cheshire WA1 2BX to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 April 2015 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Martyn Donoghue on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for James Donoghue on 31 March 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 September 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 November 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: kaydon house school brow warrington cheshire WA1 2TA (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members
|
2 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |